Advanced company searchLink opens in new window

CORE VCT IV PLC

Company number 05957412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2023 TM01 Termination of appointment of Raymond Paul Maxwell as a director on 21 May 2019
14 Oct 2023 TM01 Termination of appointment of Peter Menzies Smaill as a director on 21 May 2019
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 July 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
29 Aug 2018 600 Appointment of a voluntary liquidator
24 Aug 2018 AD01 Registered office address changed from 9 South Street London W1K 2XA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2018
24 Aug 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
18 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
01 Jun 2015 AP01 Appointment of Mr Peter Menzies Smaill as a director on 16 April 2015
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
06 May 2015 4.70 Declaration of solvency
29 Apr 2015 TM01 Termination of appointment of David Yeates Adams as a director on 16 April 2015
29 Apr 2015 TM01 Termination of appointment of Andrew Paul Richards as a director on 16 April 2015
10 Apr 2015 MR04 Satisfaction of charge 1 in full
30 Dec 2014 AA Interim accounts made up to 30 November 2014
22 Dec 2014 AA Interim accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 5 October 2014 no member list
Statement of capital on 2014-11-17
  • GBP 1,088.6
08 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights